RPS PRECISION ENGINEERING LTD

Company Documents

DateDescription
21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/12/2321 December 2023 Notice of move from Administration to Dissolution

View Document

09/08/239 August 2023 Administrator's progress report

View Document

19/05/2319 May 2023 Notice of extension of period of Administration

View Document

13/02/2313 February 2023 Administrator's progress report

View Document

04/01/234 January 2023 Result of meeting of creditors

View Document

27/09/2227 September 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

09/12/219 December 2021 Termination of appointment of Bryan Andrew Sirrell as a director on 2021-12-01

View Document

09/12/219 December 2021 Appointment of Mrs Lucy Sirrell as a director on 2021-12-01

View Document

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/01/2129 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 COMPANY NAME CHANGED ROCHDALE PRODUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/12/1916 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY SIRRELL / 28/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SIRRELL / 28/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY SIRRELL / 28/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ANDREW SIRRELL / 28/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIRRELL / 28/11/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/04/1930 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/01/1817 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ANDREW SIRRELL / 05/01/2017

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 06/04/11 STATEMENT OF CAPITAL GBP 50

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY SIRRELL / 02/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIRRELL / 02/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ANDREW SIRRELL / 02/10/2009

View Document

02/12/092 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/0916 April 2009 SECRETARY APPOINTED LUCY SIRRELL

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY ANN SIRRELL

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MICHAEL SIRRELL

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN SIRRELL / 01/11/2007

View Document

13/11/0813 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN SIRRELL / 01/11/2007

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: REGENT WORKS JERMYN STREET ROCHDALE LANCASHIRE. OL12 0DP

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/02/9413 February 1994 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: REGENT STREET ROCHDALE GREATER MANCHESTER OL12 0HQ

View Document

19/09/9019 September 1990 RETURN MADE UP TO 04/11/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/09/8820 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8815 September 1988 COMPANY NAME CHANGED CLEVERSWIVEL LIMITED CERTIFICATE ISSUED ON 16/09/88

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/88

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 180788

View Document

12/09/8812 September 1988 NC INC ALREADY ADJUSTED

View Document

09/05/889 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company